F A SIMMS & PARTNERS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Stelaris Directors Ltd as a director on 2025-01-31

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

19/12/2319 December 2023 Termination of appointment of Christopher Luke Timms as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Stelaris Directors Ltd as a director on 2023-12-19

View Document

13/12/2313 December 2023 Appointment of Mr Marco Piacquadio as a director on 2023-11-30

View Document

12/12/2312 December 2023 Appointment of Mr Christopher Luke Timms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Richard Frank Simms as a secretary on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Lisa Caroline Simms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Termination of appointment of Richard Frank Simms as a director on 2023-11-30

View Document

12/12/2312 December 2023 Cessation of Richard Frank Simms as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2023-12-12

View Document

12/12/2312 December 2023 Notification of Fts Capital Limited as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/12/237 December 2023 Registration of charge 035222390001, created on 2023-11-30

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANK SIMMS

View Document

16/11/2016 November 2020 CESSATION OF PATRICIA ANN SIMMS AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS LISA CAROLINE SIMMS

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SIMMS

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CESSATION OF ESTATE OF FRANK ARTHUR SIMMS AS A PSC

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SIMMS / 10/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK ARTHUR SIMMS / 01/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANK SIMMS / 15/11/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK SIMMS / 15/11/2015

View Document

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/08/129 August 2012 ADOPT ARTICLES 27/07/2012

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ARTHUR SIMMS / 01/01/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SIMMS / 01/01/2011

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 AUDITOR'S RESIGNATION

View Document

09/09/119 September 2011 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

07/07/117 July 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/117 July 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/07/117 July 2011 REREG PLC TO PRI; RES02 PASS DATE:05/07/2011

View Document

07/07/117 July 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

31/08/1031 August 2010 SECTION 519

View Document

28/04/1028 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED F A SIMMS & PARTNERS PLC CERTIFICATE ISSUED ON 14/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 £ NC 50000/52500 29/06/

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 APPLICATION COMMENCE BUSINESS

View Document

27/03/9827 March 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company